PATRICK H MCNULTY
Physician/surgeon


Address: 333 Cedar St 3-fmp, New Haven, CT 06520-8017

PATRICK H MCNULTY (Credential# 546649) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is September 21, 1999. The license expiration date date is October 31, 2000. The license status is INACTIVE.

Business Overview

PATRICK H MCNULTY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.027547. The credential type is physician/surgeon. The effective date is September 21, 1999. The expiration date is October 31, 2000. The business address is 333 Cedar St 3-fmp, New Haven, CT 06520-8017. The current status is inactive.

Basic Information

Licensee Name PATRICK H MCNULTY
Credential ID 546649
Credential Number 1.027547
Credential Type Physician/Surgeon
Business Address 333 Cedar St 3-fmp
New Haven
CT 06520-8017
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1986-08-15
Effective Date 1999-09-21
Expiration Date 2000-10-31
Refresh Date 2009-07-08

Other licenses

ID Credential Code Credential Type Issue Term Status
162470 CSP.0022724 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1998-04-02 - 1999-02-28 INACTIVE

Office Location

Street Address 333 CEDAR ST 3-FMP
City NEW HAVEN
State CT
Zip Code 06520-8017

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John F Setaro Md Yale Univ Cardiovascular Med, New Haven, CT 06520-8017 Physician/surgeon 2020-05-01 ~ 2021-04-30
Henry S Cabin 333 Cedar Street, Rm 307 Fmp, New Haven, CT 06520-8017 Physician/surgeon 2020-05-01 ~ 2021-04-30
Eric J Velazquez 333 Cedar Street Office Dana 332, New Haven, CT 06520-8017 Physician/surgeon 2020-05-01 ~ 2021-04-30
Barry L Zaret Md Yale Sch of Med Sec of Cardiology, New Haven, CT 06520-8017 Physician/surgeon 2018-11-01 ~ 2019-10-31
Ralph M Debiasi Po Box 208017, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Forrester A Lee Jr 333 Cedar Street, Po Box 208017, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lynda E Rosenfeld Md Yale School Cardiology Dept, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lavanya Bellumkonda 333 Cedar Street, New Haven, CT 06520-8017 Physician/surgeon 2020-06-01 ~ 2021-05-31
Edward J Miller Md 333 Cedar St, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Daniel L Jacoby Md 333 Cedar St, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06520-8017

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kofi Agyare Mensah 300 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin Huang 330 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mubdiul Imtiaz Ali 300 Cedar St, Tac S425, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dr Akhil Khosla 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Scott N Gettinger Md 333 Cedar St-yale Cancer Center, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lindsay Sarah Mcalpine Yale -new Haven Hospital, New Haven, CT 06520 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Hurwitz 333 Cedar St Www211, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Patrick M Popiel Yale University, Department of Ob/gyn, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06520

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06520
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Edward J Mcnulty Md 26 Carmine St, New York, NY 10014 Physician/surgeon 2000-05-30 ~ 2001-05-31
Bernard V Mcnulty IIi 334 Silverspring Drive, Higganum, CT 06441 Physician/surgeon 2020-07-01 ~ 2021-06-30
Meaghan A Mcnulty 720 Ne 121st St, Biscayne Park, FL 33161-6363 Physician/surgeon 2020-06-17 ~ 2021-06-30
Anne S Mcnulty The Center for Women's Health In Ct, Waterbury, CT 06708 Physician/surgeon 2016-01-01 ~ 2016-12-31
Patrick J Mcnulty 736 W End Ave Apt 9d, New York, NY 10025-6277 Emergency Medical Technician ~
Patrick Byrne Broderick Dr Patrick Broderick, Danbury, CT 06810 Physician/surgeon 2020-05-01 ~ 2021-04-30
Patrick J Mcnulty 71 North Whittlesey Avenue, Wallingford, CT 06492 Emergency Medical Technician ~ 2000-10-01
Patrick J Prepetit 67 Franklin Ave # 2, Harrison, NY 10528-3542 Physician/surgeon ~
Patrick W O'daly 760 Route 52, Beacon, NY 12508 Physician/surgeon 1995-08-23 ~ 1996-09-30
Patrick A Izzo 555 Newfield Ave, Stamford, CT 06905 Physician/surgeon 1998-12-23 ~ 1999-11-30

Improve Information

Please comment or provide details below to improve the information on PATRICK H MCNULTY.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches